Search icon

PAULA KIRSHENBAUM, LTD.

Company Details

Name: PAULA KIRSHENBAUM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1976 (48 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 412277
ZIP code: 33480
County: New York
Place of Formation: New York
Address: 333 SUNSET AVE, 512, PALM BEACH, FL, United States, 33480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA KIRSHENBAUM, PRES. Chief Executive Officer 333 SUNSET AVE, 512, PALM BEACH, FL, United States, 33480

DOS Process Agent

Name Role Address
PAULA KIRSHENBAUM, LTD. DOS Process Agent 333 SUNSET AVE, 512, PALM BEACH, FL, United States, 33480

History

Start date End date Type Value
2018-10-01 2025-02-12 Address 333 SUNSET AVE, 512, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2018-10-01 2025-02-12 Address 333 SUNSET AVE, 512, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2008-10-21 2018-10-01 Address 130 SUNRISE AVE, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office)
2008-10-21 2018-10-01 Address 130 SUNRISE AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2008-10-21 2018-10-01 Address 130 SUNRISE AVE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2008-09-26 2008-10-21 Address 130 SUNRISE AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2000-11-07 2008-10-21 Address 1221 MT. PLEASANT RD., VILLANOVA, PA, 19085, USA (Type of address: Principal Executive Office)
2000-11-07 2008-10-21 Address 1221 MT. PLEASANT RD., VILLANOVA, PA, 19085, USA (Type of address: Chief Executive Officer)
2000-11-07 2008-09-26 Address 1221 MT PLEASANT RD., VILLANOVA, PA, 19085, USA (Type of address: Service of Process)
1993-10-13 2000-11-07 Address 1085 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002628 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
201001060366 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006225 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006130 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007606 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121108006624 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101101002775 2010-11-01 BIENNIAL STATEMENT 2010-10-01
20090407020 2009-04-07 ASSUMED NAME CORP INITIAL FILING 2009-04-07
081021002454 2008-10-21 BIENNIAL STATEMENT 2008-10-01
080926000219 2008-09-26 CERTIFICATE OF CHANGE 2008-09-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State